FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED
Company number 06526278
- Company Overview for FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED (06526278)
- Filing history for FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED (06526278)
- People for FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED (06526278)
- Charges for FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED (06526278)
- More for FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED (06526278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Jack Sheehan as a director | |
25 Apr 2014 | MR01 |
Registration of charge 065262780001
|
|
01 Apr 2014 | TM01 | Termination of appointment of Jack Sheehan as a director | |
27 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from Penrhiw Farm Rhydymain Dolgellau Gwynedd LL40 2BD on 7 February 2011 | |
17 Jan 2011 | AP01 | Appointment of Jack Sheehan as a director | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
21 May 2010 | TM01 | Termination of appointment of Anthony Ayre as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 6 March 2009 with full list of shareholders | |
20 Oct 2009 | AP03 | Appointment of Charmaine Marie Sheehan as a secretary | |
20 Oct 2009 | AP01 | Appointment of Charmaine Marie Sheehan as a director | |
07 Jul 2009 | 288b | Appointment terminated secretary anthony ayre | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from, twin rivers foel, welshpool, powys, SY21 0NS, uk | |
29 Jul 2008 | 288a | Director and secretary appointed anthony ayre |